SOURCE SCIENTIFIC INC
DEF 14A, 1996-01-12
ELECTROMEDICAL & ELECTROTHERAPEUTIC APPARATUS
Previous: CBI INDUSTRIES INC /DE/, SC 14D1/A, 1996-01-12
Next: HANCOCK JOHN CASH MANAGEMENT TRUST, NSAR-A, 1996-01-12



                             SOURCE SCIENTIFIC, INC.

                                NOTICE OF ANNUAL
                             MEETING OF SHAREHOLDERS
                                   TO BE HELD

                          Wednesday, February 21, 1996


TO THE SHAREHOLDERS OF SOURCE SCIENTIFIC, INC:

         You are cordially  invited to attend the Annual Meeting of Shareholders
of SOURCE SCIENTIFIC,  INC. (the "Company"),  which will be held at 7390 Lincoln
Way, Garden Grove, California, on Wednesday,  February 21, 1996, to consider and
act upon the following matters:

         (1)   The  election of a Board of five  Directors.  The  persons nomin-
               ated by the Board of Directors (John A. Karsten, Robert B. Lyons,
               Susan L. Preston,  Richard A. Sullivan, and Thomas J. White)  are
               described in the accompanying Proxy Statement.

         (2)   Such other  business as may properly  come before the  meeting or
               any adjournments thereof.

         Only  Shareholders  of record at the close of  business  on  January 5,
1996,  (the "Record Date") will be entitled to vote at the Annual Meeting or any
adjournments thereof.

         This  Proxy  Statement  and  the  accompanying  Proxy  were  mailed  to
Shareholders  by American Stock Transfer and Trust Company,  commencing  January
15, 1996. The executive  offices of the Company are located at 7390 Lincoln Way,
Garden Grove, California 92641.

         WHETHER  OR NOT YOU  EXPECT TO ATTEND  THE  ANNUAL  MEETING  IN PERSON,
PLEASE  DATE,  SIGN AND  RETURN  THE  ACCOMPANYING  PROXY  WITHOUT  DELAY IN THE
ENCLOSED POSTAGE PREPAID ENVELOPE.  YOU ARE CORDIALLY INVITED TO ATTEND AND YOUR
PROXY WILL NOT BE USED IF YOU ARE PRESENT AND PREFER TO VOTE IN PERSON.

                                              BY ORDER OF THE BOARD OF DIRECTORS
7390 Lincoln Way                               Catherine Curtis
Garden Grove, California 92641                 Secretary         January 5, 1996


<PAGE>





                             SOURCE SCIENTIFIC, INC.

                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                         To be held on February 21, 1996

         This Proxy Statement is furnished in connection  with the  solicitation
of Proxies by the Board of  Directors of SOURCE  SCIENTIFIC,  INC., a California
corporation  (the  "Company"),  for use at the Annual Meeting of Shareholders of
the Company to be held at 7390 Lincoln Way,  Garden Grove,  California,  at 3:00
p.m.,  Pacific  time. A Proxy for the Annual  Meeting is  enclosed,  by means of
which you may direct  your vote as to each of the  proposals  described  in this
Proxy Statement.

         All Proxies  which are properly  completed,  signed and returned to the
Company prior to the Annual  Meeting,  and which have not been revoked,  will be
voted.  A  Shareholder  may  revoke  his or her  Proxy at any time  before it is
exercised by filing with the Secretary of the Company at its executive office in
Garden  Grove,  California,  a written  notice of  revocation or a duly executed
Proxy bearing a later date, or by appearing in person at the Annual  Meeting and
expressing a desire to vote his or her shares in person.

         January 5, 1996,  has been fixed as the record date (the "Record Date")
for the  determination of Shareholders  entitled to notice of and to vote at the
Annual Meeting or any  adjournment of the Annual  Meeting.  As of that date, the
outstanding  voting  securities of the Company consisted of 15,520,476 shares of
Common Stock (the "Common  Stock"),  and 1,555.3  shares of Series C Convertible
Preferred  Stock (the "Series C Preferred  Stock").  Holders of Common Stock are
entitled  to one vote for each  share of Common  Stock  upon all  matters  to be
considered at the Annual Meeting, including the election of Directors, except if
notice is provided at the Annual Meeting as described in the next paragraph,  at
which time the holders of Common  Stock  would have  cumulative  voting  rights;
holders of the Series C Preferred Stock are entitled to vote with the holders of
Common  Stock  on an  "as-converted"  basis,  and,  at  the  Record  Date,  each
outstanding share of Series C Preferred Stock was entitled to 1.45 votes. Unless
the context otherwise requires,  the term "Shareholder," when used in this Proxy
Statement,  refers both to holders of shares of the Common  Stock and to holders
of shares of the Series C Preferred Stock.

         If any  Shareholder  gives  notice at the Annual  Meeting  prior to the
voting for election of  Directors  that he or she intends to cumulate his or her
votes, each Shareholder may cumulate his or her votes and (a) give any candidate
whose name has been placed in  nomination  prior to the voting a number of votes
equal to the number of Directors to be elected  multiplied  by the number of his
or her shares or share equivalents,  or (b) distribute his or her votes among as
many candidates so nominated as he or she sees fit. The candidates receiving the
highest  number of votes,  up to the number of Directors to be elected,  will be
elected as Directors.

PRINCIPAL SHAREHOLDERS.  The following table sets forth certain information with
respect to beneficial ownership of the Company's  outstanding Common Stock as of
January 5, 1996,  (i)  assuming  the  exercise of all  exerciseable  outstanding
warrants and options;  (ii)  assuming  the  conversion  into Common Stock of all
Series C Preferred  stock  outstanding;  and (iii) assuming the conversion  into
Common Stock of all  debentures,  (a) by each person who is known by the Company
to own beneficially more than five percent of the shares of the Company's Common
Stock;  (b) by each  director  or  nominee  of the  Company;  (c) by each of the
Company's  executive  officers named in the Election of Directors section within
this Proxy;  (d) by all  directors and officers as a group and (e) by holders of
Series C Preferred Stock.

<PAGE>

              Number of Common Shares Beneficially Owned (1)(2)(3)
              ------------------------------------------
<TABLE>
<CAPTION>


                                                                                     Assuming Conversion of All
                                                             Without Reference to    Debentures and Series C
                                                                 the Series C         Preferred Stock, and Exercise
                                                                Preferred Stock        of all Warrants and Options
                                                             ----------------------   -----------------------------
Name                             Address                       Shares           %       Shares          %
- ----                             -------                       ------          ---      ------         ---
<S>                                                             <C>           <C>        <C>           <C>

Stanley Becker, 55 East End Ave., #7, New York, NY (4)          2,164,166     14.07      2,164,166     14.07
Peter C. Yeung, 9 Rocky Glen, Irvine, CA 92641  (5, 6)          1,362,975      8.86      1,362,975      8.86
Max Goldring Trust, c/o Paul Garrett  (7)                       1,334,000      8.67      1,334,000      8.67
Tzium-Shou Lee (8)                                                981,917      6.38        981,917      6.38
Samuel E. Benjamin, MD (9)                                        898,333      5.84        898,333      5.84
Linda Jacobsen Franklin (10)                                      829,166      5.39        829,166      5.39
Union Bank, 18300 Von Karman, Irvine, CA 92713 (11)               658,750      4.46        658,750      4.46
John A. Karsten (12, 13)                                          504,114      3.25        504,114      3.25
Robert B. Lyons (12, 14)                                          135,000      *           135,000      *
Richard A. Sullivan (12, 15)                                      165,600      *           165,600      *
Joseph Caligiuri (16)                                              45,000      *            45,000      *
Susan L. Preston (16)                                              30,000      *            30,000      *
Jacob Y. Terner (16)                                               37,500      *            37,500      *
All Directors and Officers as a group (7 persons) (17)            921,514      5.93        921,514      5.93
</TABLE>

<TABLE>
<CAPTION>


         Number of Shares Beneficially Owned by Series C Convertible Preferred Holders (1)(2)(3)
         -----------------------------------------------------------------------------
                                                              Series C Convertible     Assuming Conversion
Name                                  Address                 Preferred Shares    %    to Common Shares    %
- ----                                  -------                 -----------------  ---   -----------------  --- 
<S>                  <C>                                            <C>          <C>           <C>         <C>

Walter Levison       Bare Hill Associates Pension Plan              518.4        33.3          752         *
                     One Cranberry Hill, Lexington, MA  02173
Kevin Landry         TA Associates Partners Profit Sharing          518.4        33.3          752         *
                     Trust
                     45 Milk Street, Boston, MA  02109
Roe Stamps, IV       Summit Partners as Trustee of IRA Account      259.2        16.7          376         *
                     One Beacon Street, Boston, MA 02108
Stephen Woodsum      TA Associates Partners Profit Sharing          115.5        10.0          167         *
                     Trust
                     45 Milk Street, Boston, MA 02109
William Schwenk      200 Downer Avenue, Hingham, MA 02043           103.7         6.7          150         *

<FN>
*     Less than one percent.
(1)   Unless otherwise  specified,  and subject to applicable community property
      laws, the persons named in the table have sole voting and investment power
      with respect to the Common Stock which they beneficially own.
(2)   Holders of the Series C Preferred Stock are deemed to own beneficially the
      Common Stock into which the Series C Preferred Stock is  convertible.  The
      "Assuming  Conversion of the Series C Preferred Stock" column assumes that
      all holders of the Series C Preferred  Stock have converted their Series C
      Preferred Stock into shares of Common Stock.
(3)   The Holders of Series C Convertible  Preferred  Stock are entitled to vote
      with the holders of the outstanding  shares of Common Stock,  and not as a
      separate  class,  except upon such  matters with respect to which they are
      specifically  granted  the  right  to vote as a  class  by the  California
      General  Corporation Law. Holders of Series C Convertible  Preferred Stock
      are  entitled  to vote on an  as-converted  basis.  At the record date the
      conversion  ratio was 1.45.  The holders of Series C  Preferred  Stock are
      provided 1.45 votes for each share of Series C Preferred Stock owned.

<PAGE>

(4)   Includes  warrants and A warrants that are exercisable.  Mr. Becker's add-
      ress is 55 East End Avenue, Apt. 7A, New York, New York 10028.
(5)   Includes  1,329,000 shares of Common Stock,  owned of record by Mr. Yeung,
      also  includes  31,975 1993  Debentures  Shares and 2,000 1993  Debentures
      Warrants Shares.
(6)   At June 30, 1995,  Convertible  Subordinated  Debentures  sold in 1993 are
      convertible  into shares of Common Stock (the "1993  Debentures  Shares").
      Warrants  issued  concurrently  with the Debentures are  exercisable  into
      shares of Common Stock (the "1993 Debentures Warrants Shares").
(7)   Includes the A Warrants, which are  exercisable. Max Goldring Trust's add-
      ress is c/o Paul Garrett, Trustee,  11920 Currituck  Drive,  Los  Angeles,
      California, 90049.
(8)   Includes the A Warrants,  which  are  exercisable.  Mr. Lee's  address  is
      924 Maple Road,  Flessmoor, Illinois, 60422.
(9)   Dr. Benjamin's address is  2763  Roscomare Road,  Los Angeles, California,
      90077.
(10)  Includes  the A  Warrants,  which are exercisable. Ms. Franklin Jacobsen's
      address  is 201 E 17 Street, New York, New York, 10003.
(11)  All the shares of Common  Stock  owned by Union  Bank have been  deposited
      into a Voting Trust in  accordance  with the Company's  Wespercorp  Voting
      Trust Agreement (the "Voting  Trust").  The Trust  Agreement  provides for
      three trustees,  who shall be officers or directors of the Company.  As of
      January 5, 1996,  the  Trustees are John A.  Karsten,  Robert B. Lyons and
      Richard A.  Sullivan.  The trustees of the Voting Trust have full power to
      vote all shares  subject to the Voting Trust in their  discretion,  except
      that the trustees  will vote at the  direction of Union Bank in connection
      with any proposed:  (i) sale of all or substantially  all of the assets of
      the Company, (ii) any amendment to the Articles of Incorporation, or (iii)
      a merger of the  Company in which the  Company  will not be the  surviving
      entity.
(12) Does not include  shares  subject to the Voting  Trust as described in item
(11).
(13)  Includes  451,614 shares of Common Stock,  owned of record by Mr. Karsten;
      also includes  options to purchase  45,000  shares of Common Stock,  which
      options  were vested  pursuant to the July 1, 1994 and July 1, 1995 grants
      each of 30,000 Directors Options to Mr. Karsten.
(14)  Reflects  those  options to purchase  such number of shares  shown,  which
      options were granted  pursuant to the ISO Plan.  Also includes  options to
      purchase  105,000  shares of  Common  Stock,  which  options  were  vested
      pursuant  to the  April,  1994  and  April,  1995  grants  each of  60,000
      Chairman's Options.
(15)  Reflects  those  options to purchase  such number of shares  shown,  which
      options were granted pursuant to the ISO Plan.
(16)  Reflects those options to purchase  shares of Common Stock,  which options
      were vested pursuant to the 1994 and 1995 grants each of 30,000 Director's
      Options.
(17)  Includes  all shares of Common Stock and options  referenced  in footnotes
      13, 14, 15, and 16, above,  and includes an option granted to an executive
      officer  of  the  Company,  who  is  not a  director,  which  options  are
      exercisable  within 60 days of the date of this Proxy  Statement for 9,000
      shares of Common Stock.  The address of the  foregoing  persons is c/o the
      Company at 7390 Lincoln Way, Garden Grove, California, 92641.
</FN>
</TABLE>

                              ELECTION OF DIRECTORS

         A Board of five  Directors is to be elected at the Annual  Meeting,  to
hold office until the next Annual Shareholders  Meeting.  The Board of Directors
of the Company proposes the five nominees named below.  The  accompanying  Proxy
may  only be  voted  in  order  of  preference  and  with  such  cumulation,  if
appropriate,  as the persons appointed as proxies in the accompanying  Proxy may
in their discretion  determine.  All nominees have advised the Company that they
are able and willing to serve as Directors;  however,  if any nominee refuses or
is unable to serve, the persons  appointed as proxies in the accompanying  Proxy
will  vote for  another  person  nominated  by the  Board of  Directors.  UNLESS
OTHERWISE  DIRECTED IN THE ACCOMPANYING  PROXY, THE PERSONS APPOINTED AS PROXIES
THEREIN WILL VOTE FOR THE ELECTION OF THE FIVE DIRECTORS LISTED BELOW.

<PAGE>

         The  following  information,  which is as of January 5, 1996,  has been
furnished to the Company by the nominees:

Name                               Age                  Elected Director Since
- ----                               ---                  ----------------------
John A. Karsten                    63                            1975
Robert B. Lyons                    58                            1988
Susan L. Preston                   41                            1994
Richard A. Sullivan                54                            1994
Thomas J. White                    36                              -

         All directors  serve from their date of election  until the next Annual
Shareholders  Meeting.   Executive  officers  are  appointed  by  the  Board  of
Directors.  Directors other than executive officers receive no cash compensation
for their  services as  directors,  although the Company's  By-Laws  permit such
payment.  No current  director  or  executive  officer  has any  arrangement  or
understanding  whereby  he or she has been or will be  selected  as a  director.
Further,  no nominee for director is related to any other  director or executive
officer.

Robert B. Lyons has been a Director of the Company since January,  1989, and has
been the Chairman of the Board since April, 1994. From 1984 through the present,
Mr. Lyons has served in various  capacities at the Aerospace and Defense  Sector
of GenCorp.  Prior to that,  Mr. Lyons spent 18 years in various  technical  and
management  positions with Ford Aerospace and Communications  Company, now Loral
Aerospace.  He served on the Board of  Directors of Western  Empire  Savings and
Loan from 1981 to 1988. Mr. Lyons has  previously  served on the City Council of
Placentia,  California,  as a Councilman,  Mayor and Treasurer, on the Placentia
Planning Commission and on the Placentia Library District Board of Trustees.

Richard A.  Sullivan was  appointed  as a Director  and as  President  and Chief
Executive  Officer  of the  Company  in April,  1994.  He held the  position  of
Executive Vice President and General Manager of the Company's  subsidiary  since
April,  1993,  and  was  Vice  President  Sales  and  Marketing  for  MicroProbe
Corporation  ("MicroProbe"),  and for Source Scientific Systems,  Inc. from May,
1989,  until the  Company  acquired  the Source  Subsidiary  in  January,  1994.
Previously,  he was President of LAB 2000 in Florida,  a company  specialized in
import and export of clinical and industrial  products  worldwide.  From 1980 to
1988 he held various  positions in Baker  Instruments  Company of  Pennsylvania,
including  Director  of  International  Sales  and Vice  President  of Sales and
Marketing.  Mr. Sullivan holds a B.S. in Medical  Technology from the University
of Buffalo, New York, and an MBA in marketing from Pace University.

John A.  Karsten has been a director of the Company  since he  co-founded  it in
1975. He was Secretary from November,  1990, to August 30, 1994.  From November,
1990,  to June,  1994,  he  served as the  Company's  Vice  President  and Chief
Financial  Officer.  From 1984 through  1989,  he served as President  and Chief
Executive  Officer  of  Hughes  Electrical  Management  System,  Inc.,  City  of
Industry, California, a privately held firm engaged in the design, marketing and
installation of electrical energy management systems.

Susan L.  Preston  has been a director of the Company  since May,  1994.  She is
employed by the Company as Director of Legal Affairs. From 1992 to 1994, she was
Vice  President  and General  Counsel  for  MicroProbe.  From 1991 to 1992,  she
provided  legal  and  technical  background  to  EMCON  Northwest,   a  national
environmental   consulting  firm  involved  in  hydrogeology,   remediation  and
analytical   services.   She  represented   and  managed  Univar   Corporation's
involvement  on  various  Superfund  site  committees  from 1990 to 1991 and was
environmental counsel for Weyerhauser Company from 1986 to 1990.

<PAGE>

Thomas  J.  White  is the CEO and a  director  of  VLSystems,  Inc.  in  Irvine,
California,  a systems integration and software development company specializing
in computer  assisted  design  (CAD)  systems.  Under his  direction,  VLSystems
achieved a $1.2 million net worth  turnaround in 3 years.  From 1988 to 1990, he
was Vice President of Finance and Operations  for Marketing  Publications,  Inc.
and from 1986 to 1988, he managed  operations,  tax and  financial  analysis for
Foxley  and  Company  in  Denver,  Colorado.  As a CPA,  he has held  Senior Tax
Specialist  positions  with Coopers & Lybrand in Denver,  from 1984 to 1985, and
with Peat Marwick in Decatur,  Illinois, from 1981 to 1984. Mr. White has been a
certified  public  accountant  since 1981,  and holds a B.S. in Accounting  from
Illinois State University.

Executive Compensation

         The following table sets forth information regarding  compensation paid
by the Company to its Chief Executive  Officer (the "Named Officer") during each
of the Company's  last three fiscal  years.  No other  executive  officer of the
Company  received  salary and bonus  payments in excess of  $100,000  during the
fiscal  year  ended  June 30,  1995,  except  for  those  who  terminated  their
relationships with the Company.

<TABLE>
<CAPTION>

                                                                        Long Term Compensation
                                                                            Awards (2)
                                                                          ------------
Name and Principal Position (1)             Annual Compensation         Securities Underlying
- -------------------------------             -------------------                                         
                                            Year          Salary ($)       Options (#)
                                            ----         ----------       ------------                    
<S>                                         <C>          <C>              <C>  

Richard A. Sullivan                         1995         109,600
President and Chief Executive Officer       1994         103,021          200,000

Bruce Lynch                                 1994          47,687              0
(Resigned as President and Chief
Executive Officer on April 28, 1995)

Peter C. Yeung                              1994          49,228              0
(Resigned as President and Chief            1993          73,843            4,000
Executive Officer on January 5, 1994)

<FN>

 (1) During the fiscal year ended June 30,  1994,  three  persons  consecutively
     held the position of President and Chief  Executive  Officer.  Mr. Sullivan
     became President and Chief Executive Officer on May 1, 1994. Bruce W. Lynch
     served as President  and Chief  Executive  Office from January 5, 1994,  to
     April 30, 1994,  and received  $47,687 in salary.  Peter C. Yeung served as
     President and Chief  Executive  Officer until January 5, 1994,  and, during
     the  fiscal  year,  received  $49,228.20  in  salary.  Mr.  Yeung  received
     additional compensation under the provisions of a severance agreement.
 (2) The Company has no stock appreciation rights  plan.   The  Company  has  an
     incentive stock option plan.
</FN>
</TABLE>

<PAGE>


Options Exercises and Year-End Value Table
- ------------------------------------------

         The table below sets forth  information  regarding  (i) the exercise of
stock options by the Named  Officer  during the fiscal year ended June 30, 1995,
and up to and including the first quarterly period ended September 30, 1995, and
through  January 5, 1996;  (ii) the number of  unexercised  options  held by the
Named Officer as of January 6, 1996,  and (iii) the value as of January 6, 1996,
of unexercised in-the-money options held by the Named Officer.

<TABLE>
<CAPTION>

                                                   Number of Securities Underlying       Value of Unexercised
                                                    Unexercised Options                  In-the-Money Options
                     Shares Acquired    Value            at 01/05/96 (#)                    at 01/05/96 ($)
     Name            on Exercise (#)  Realized ($)   Exerciseable/Unexerciseable     Exerciseable/Unexerciseable (1)
     ----            ---------------  -----------    ---------------------------     ------------------------------
<S>                        <C>           <C>             <C>                             <C> 

Richard A. Sullivan        -0-           -0-             150,000/50,000                  19,500/6,500


<FN>

(1)  Value per share is based on the  difference  between  the  option  exercise
     price per share and current  market  price per share of Common Stock ($0.63
     per share) as of January 5, 1996.

NOTE:    No SAR's were granted during Fiscal Year 95. All options granted to Mr.
Sullivan were granted at their fair market value.
</FN>
</TABLE>

<TABLE>
                                   Option Grants in Fiscal Year 94 (1)
<CAPTION>

                                           % of Total Options
                           Options        Granted to Employees to    Exercise or Base
Name                       Granted (#)    Employees in Fiscal Year    Price ($/Share)    Expiration Date
- ----                       -----------    ------------------------    ---------------    ---------------
<S>                          <C>                  <C>                   <C>               <C>
                                            
Richard A. Sullivan          200,000              100.0                 $0.50             12/31/99


<FN>
(1)  There were no option grants in Fiscal Year 1995.
</FN>
</TABLE>

Directors' Fees and Employment Contracts
- ----------------------------------------

         During the fiscal year 1995,  the Company did not pay a directors'  fee
to any  directors  on the Board.  The  following  table  sets forth  information
regarding  directors or officers who had consulting and related  agreements with
the Company during Fiscal Year 1995.

<TABLE>
<CAPTION>

                     Dates of Agreement/
Name of Director    Working Relationship  Compensation       Scope of Services Provided
- ----------------    --------------------  --------------     ---------------------------
<S>                 <C>                   <C>                <C>
John A. Karsten     July 1, 1994 to       $5,833.33          Accounting and Financial preparation of
                    October 31, 1994      per month          fiscal year end documentation (part time)

Susan L. Preston    February 1, 1994      $80.00 per hour    General Counsel, contract and patent matters
                    to December 31, 1994

Susan L. Preston    January 1, 1995       $4,100             Part-time employment as Director
                    to present                                of Legal Affairs

Robert  B.  Lyons   May  15,  1994        $100.00  per       Marketing support, mergers, divestitures,  
                                          hour               acquisitions and special projects 

</TABLE>

The Company has employment agreements with Susan Preston, a director; Richard A.
Sullivan,  an offricer and  director;  and with Mokhtar A. Shawky and  Catherine
Curtis, who are officers of the Company.


<PAGE>


                                  OTHER MATTERS

         The  Board of  Directors  is not  aware of any  business  which  may be
properly  presented for action at the Annual Meeting and which is required to be
disclosed in this Proxy Statement except the matters set forth in the Notice and
described  in this  Proxy  Statement.  Unless  otherwise  directed,  all  shares
represented  by the  persons  named in the  accompanying  Proxy will be voted in
favor of the proposals  described in this Proxy Statement.  If any other matters
come before the Annual Meeting, including matters incident to the conduct of the
meeting and any Shareholder  proposal omitted from the Proxy Statement and Proxy
pursuant to the Proxy  rules of the  Securities  and  Exchange  Commission,  the
persons named in the accompanying  Proxy will vote on those matters according to
their best judgment.

                                    EXPENSES

         The entire cost of  preparing,  assembling,  printing  and mailing this
Proxy  Statement  and the  enclosed  form of Proxy  and the  cost of  soliciting
Proxies  with respect to the Annual  Meeting  will be borne by the Company.  The
Company  will  request  banks  and  brokers  to  solicit  their   customers  who
beneficially  own  shares  listed  of  record  in  names of  nominees,  and will
reimburse those banks and brokers for their reasonable out-of-pocket expenses of
such  solicitations.  The  original  solicitation  of  Proxies  by  mail  may be
supplemented  by telephone,  telegram and personal  solicitation by officers and
other regular employees of the Company,  but no additional  compensation will be
paid to such individuals.

                          ANNUAL REPORT TO SHAREHOLDERS

         The Company's  Annual Report to Shareholders  which includes  financial
statements  for the fiscal years ended June 30, 1994 and 1995,  is being sent to
the Shareholders  concurrently with mailing of this Proxy Statement.  The Annual
Report is not to be considered as part of the soliciting material.

                             SHAREHOLDERS' PROPOSALS

         It  is  presently   anticipated   that  the  1995  Annual   Meeting  of
Shareholders will be held on Wednesday, February 21, 1996. Shareholders desiring
to exercise  their rights under the proxy rules of the  Securities  and Exchange
Commission to submit proposals for consideration by the Shareholders at the 1996
Annual Meeting are advised that their  proposals must be received by the Company
no later  than  August  1, 1996 in order to be  eligible  for  inclusion  in the
Company's Proxy Statement and form of Proxy relating to that meeting.

                                             BY ORDER OF THE BOARD OF DIRECTORS

Garden Grove, California                         Catherine Curtis
January 5, 1996                                    Secretary

Copies of the Company's  Annual Report on Form 10-KSB filed with the  Securities
and Exchange Commission, including financial statements, can be obtained without
charge by holders  (including  beneficial  owners) of the Company's Common Stock
and Series C Preferred Stock, from Catherine Curtis,  Corporate Secretary,  7390
Lincoln Way, Garden Grove, California 92641.



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission